About

Registered Number: 07455937
Date of Incorporation: 01/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 1 Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN

 

Established in 2010, Darkstar Energy Ltd has its registered office in Hull in East Yorkshire, it has a status of "Active". This company has one director listed as Gratton, Gordon Cameron Paul in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRATTON, Gordon Cameron Paul 01 December 2010 29 February 2016 1

Filing History

Document Type Date
PSC02 - N/A 23 September 2020
PSC07 - N/A 23 September 2020
AA - Annual Accounts 17 September 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
CS01 - N/A 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 24 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 14 November 2017
MR01 - N/A 06 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 09 August 2016
AA - Annual Accounts 29 June 2016
AA01 - Change of accounting reference date 29 June 2016
TM02 - Termination of appointment of secretary 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 24 November 2015
CH03 - Change of particulars for secretary 24 November 2015
AA01 - Change of accounting reference date 03 November 2015
RESOLUTIONS - N/A 30 March 2015
MA - Memorandum and Articles 30 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 August 2012
AA01 - Change of accounting reference date 11 July 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AD01 - Change of registered office address 01 February 2012
MG01 - Particulars of a mortgage or charge 30 July 2011
NEWINC - New incorporation documents 01 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2017 Outstanding

N/A

Debenture 28 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.